C&C CREDIT CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-05-31

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/02/2219 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 87 BURNLEY ROAD LONDON NW10 1EE UNITED KINGDOM

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MS JULIANNA CLARE ANTONIA CECIL / 21/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIANNA CLARE ANTONIA CECIL / 21/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company